CYGNUS NDT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CYGNUS NDT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06648911

Incorporation date

16/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Prince Of Wales Road, Dorchester, Dorset DT1 1PWCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2008)
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/08/2025
Change of details for Mrs Lucinda Naomi Crosthwaite-Eyre as a person with significant control on 2018-06-01
dot icon23/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon24/07/2024
Confirmation statement made on 2024-07-16 with updates
dot icon21/06/2024
Micro company accounts made up to 2023-12-31
dot icon19/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon03/05/2023
Micro company accounts made up to 2022-12-31
dot icon28/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon28/07/2022
Notification of Erica Yolanda Fairhurst as a person with significant control on 2018-06-01
dot icon25/07/2022
Micro company accounts made up to 2021-12-31
dot icon21/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-12-31
dot icon05/05/2021
Appointment of Mrs Erica Yolanda Fairhurst as a director on 2021-05-05
dot icon14/04/2021
Termination of appointment of Graham Haines as a director on 2021-04-01
dot icon15/10/2020
Micro company accounts made up to 2019-12-31
dot icon06/08/2020
Confirmation statement made on 2020-07-16 with updates
dot icon11/12/2019
Termination of appointment of Lucinda Naomi Crosthwaite-Eyre as a secretary on 2019-12-10
dot icon11/12/2019
Appointment of Mrs Erica Fairhurst as a secretary on 2019-12-10
dot icon01/12/2019
Memorandum and Articles of Association
dot icon01/12/2019
Resolutions
dot icon19/11/2019
Statement of capital following an allotment of shares on 2019-11-19
dot icon11/09/2019
Micro company accounts made up to 2018-12-31
dot icon30/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon04/07/2018
Cancellation of shares. Statement of capital on 2018-06-01
dot icon04/07/2018
Purchase of own shares.
dot icon19/06/2018
Cessation of Charles David Duxbury Edwards as a person with significant control on 2018-05-31
dot icon19/06/2018
Appointment of Mrs Lucinda Naomi Crosthwaite-Eyre as a secretary on 2018-06-06
dot icon19/06/2018
Termination of appointment of Charles David Duxbury Edwards as a secretary on 2018-06-06
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon20/02/2017
Appointment of Mr Charles David Duxbury Edwards as a secretary on 2017-01-10
dot icon20/02/2017
Termination of appointment of Lucinda Naomi Crosthwaite-Eyre as a secretary on 2017-01-10
dot icon05/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon20/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon07/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/08/2013
Termination of appointment of David Stockley as a director
dot icon18/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/06/2012
Previous accounting period shortened from 2012-12-31 to 2011-12-31
dot icon19/04/2012
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon27/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/12/2010
Resolutions
dot icon18/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon11/08/2010
Appointment of Mr David Lawrence Oliver Crosthwaite-Eyre as a director
dot icon14/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon08/10/2009
Previous accounting period shortened from 2009-12-31 to 2009-08-31
dot icon08/10/2009
Director's details changed for David Henry Stockley on 2009-10-01
dot icon08/10/2009
Director's details changed for Graham Haines on 2009-10-01
dot icon08/10/2009
Director's details changed for Lucinda Naomi Crosthwaite-Eyre on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Lucinda Naomi Crosthwaite-Eyre on 2009-10-01
dot icon11/08/2009
Return made up to 16/07/09; full list of members
dot icon14/05/2009
Accounting reference date extended from 31/07/2009 to 31/12/2009
dot icon16/01/2009
Statement of affairs
dot icon16/01/2009
Ad 18/08/08\gbp si 3998@1=3998\gbp ic 2/4000\
dot icon15/09/2008
Director appointed david henry stockley
dot icon22/07/2008
Appointment terminated secretary aci secretaries LIMITED
dot icon22/07/2008
Appointment terminated director aci directors LIMITED
dot icon22/07/2008
Director and secretary appointed lucinda naomi crosthwaite eyre
dot icon22/07/2008
Director appointed graham charles haines
dot icon16/07/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
691.39K
-
0.00
-
-
2022
3
-
-
0.00
-
-
2022
3
-
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crosthwaite-Eyre, David Lawrence Oliver
Director
02/08/2010 - Present
-
Fairhurst, Erica Yolanda
Director
05/05/2021 - Present
2
Crosthwaite-Eyre, Lucinda Naomi
Director
16/07/2008 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CYGNUS NDT SOLUTIONS LIMITED

CYGNUS NDT SOLUTIONS LIMITED is an(a) Active company incorporated on 16/07/2008 with the registered office located at 30 Prince Of Wales Road, Dorchester, Dorset DT1 1PW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CYGNUS NDT SOLUTIONS LIMITED?

toggle

CYGNUS NDT SOLUTIONS LIMITED is currently Active. It was registered on 16/07/2008 .

Where is CYGNUS NDT SOLUTIONS LIMITED located?

toggle

CYGNUS NDT SOLUTIONS LIMITED is registered at 30 Prince Of Wales Road, Dorchester, Dorset DT1 1PW.

What does CYGNUS NDT SOLUTIONS LIMITED do?

toggle

CYGNUS NDT SOLUTIONS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does CYGNUS NDT SOLUTIONS LIMITED have?

toggle

CYGNUS NDT SOLUTIONS LIMITED had 3 employees in 2022.

What is the latest filing for CYGNUS NDT SOLUTIONS LIMITED?

toggle

The latest filing was on 19/09/2025: Total exemption full accounts made up to 2024-12-31.